Advanced company searchLink opens in new window

GDM PROPERTIES LTD.

Company number SC395464

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
26 May 2016 RP04 Second filing of AP01 previously delivered to Companies House
16 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
30 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
14 May 2014 TM01 Termination of appointment of Gary Macdonald as a director
17 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
23 Aug 2013 CERTNM Company name changed daviot farms contracting LTD.\certificate issued on 23/08/13
  • RES15 ‐ Change company name resolution on 2013-08-21
  • NM01 ‐ Change of name by resolution
11 Jun 2013 CERTNM Company name changed farm haulage LTD.\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
  • NM01 ‐ Change of name by resolution
11 Jun 2013 AP01 Appointment of Mrs Michelle Macdonald as a director
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 26/05/2016
11 Jun 2013 AP01 Appointment of Mr Gary Macdonald as a director
11 Jun 2013 TM01 Termination of appointment of Steven Macdonald as a director
05 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
05 Apr 2013 AD02 Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE
09 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Dec 2012 AD01 Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5HG on 18 December 2012
19 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
13 Apr 2011 AP01 Appointment of Steven Macdonald as a director
12 Apr 2011 AD02 Register inspection address has been changed
17 Mar 2011 AD01 Registered office address changed from Nevis House Beechwood Park Inverness IV2 3BW United Kingdom on 17 March 2011
17 Mar 2011 TM01 Termination of appointment of Stephen Mabbott as a director
17 Mar 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
14 Mar 2011 NEWINC Incorporation